Company NameBicci Frame Limited
DirectorsPaul Radcliffe Hill and Darren Lloyd Pond
Company StatusDissolved
Company Number03732462
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NamePaul Radcliffe Hill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address356 Midgeland Road
Blackpool
Lancashire
FY4 5HZ
Director NameDarren Lloyd Pond
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(same day as company formation)
RoleFramer
Correspondence Address15 Lutwidge Avenue
Preston
Lancashire
PR1 5HS
Secretary NamePatricia Bickerdike
NationalityBritish
StatusCurrent
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address356 Midgeland Road
Blackpool
FY4 5HZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSterling House Maple Court
Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,872
Current Liabilities£79,062

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 March 2003Dissolved (1 page)
5 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Appointment of a voluntary liquidator (1 page)
10 October 2001Statement of affairs (5 pages)
10 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2001Registered office changed on 17/09/01 from: laburnum house 356 midgeland road blackpool FY4 5HZ (1 page)
20 June 2001Accounts for a small company made up to 31 March 2000 (3 pages)
18 May 2001Return made up to 15/03/01; full list of members (6 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
20 April 2000Return made up to 15/03/00; full list of members (6 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
15 March 1999Incorporation (14 pages)